Search icon

SAREXIM, INC. - Florida Company Profile

Company Details

Entity Name: SAREXIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAREXIM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000009161
FEI/EIN Number 593358010

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1698 34TH STREET NORTH, ST PETERSBURG, FL, 33713-5441
Mail Address: 1698 34TH STREET NORTH, ST PETERSBURG, FL, 33713-5441
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEO MALY President 10571 37TH STREET N, CLEARWATER, FL, 34622
KEO MALY Director 10571 37TH STREET N, CLEARWATER, FL, 34622
HAAS LEE Agent 19321-C US 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-28 1698 34TH STREET NORTH, ST PETERSBURG, FL 33713-5441 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-28 19321-C US 19 NORTH, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1998-01-28 1698 34TH STREET NORTH, ST PETERSBURG, FL 33713-5441 -
REGISTERED AGENT NAME CHANGED 1998-01-28 HAAS, LEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-04-23
Debit Memo 1998-03-20
REINSTATEMENT 1998-01-28
DOCUMENTS PRIOR TO 1997 1996-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State